UKBizDB.co.uk

OKEHAMPTON SPECSAVERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Okehampton Specsavers Limited. The company was founded 21 years ago and was given the registration number 04473271. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park Whiteley, Fareham, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:OKEHAMPTON SPECSAVERS LIMITED
Company Number:04473271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary29 June 2002Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director24 January 2013Active
La Villiaze, St Andrews, Guernsey,

Director19 August 2002Active
September Lodge, Oak Lane, Whitstone, Holsworthy, England, EX22 6TH

Director29 February 2012Active
17, Fore Street, Okehampton, England, EX20 1AN

Director30 September 2023Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director29 June 2002Active
7 Clos Des Pecqueries, Rue Des Cottes,, St Sampsons, GY2 4TU

Director29 June 2002Active
17 Fore Street, Okehampton, England, EX20 1AN

Director12 July 2011Active
Highbury, 38 Callington Road, Saltash, PL12 6DY

Director19 August 2002Active
Cypress House, Station Hill, Chudleigh, TQ13 0EE

Director19 August 2002Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:01 November 2017
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Douglas John David Perkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mary Lesley Perkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2023-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-10-17Officers

Second filing of director appointment with name.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-03-23Officers

Change person director company with change date.

Download
2022-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Accounts

Legacy.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Other

Legacy.

Download
2021-05-27Other

Legacy.

Download
2020-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-19Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.